L. LYNCH (HOLDINGS) LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 1LE

Company number 02512002
Status Active
Incorporation Date 14 June 1990
Company Type Private Limited Company
Address LYNCH HOUSE, PARR ROAD, STANMORE, MIDDLESEX, HA7 1LE
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 19 September 2016 with updates; Accounts for a medium company made up to 28 February 2015. The most likely internet sites of L. LYNCH (HOLDINGS) LIMITED are www.llynchholdings.co.uk, and www.l-lynch-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. L Lynch Holdings Limited is a Private Limited Company. The company registration number is 02512002. L Lynch Holdings Limited has been working since 14 June 1990. The present status of the company is Active. The registered address of L Lynch Holdings Limited is Lynch House Parr Road Stanmore Middlesex Ha7 1le. . SWAMPILLAI, Fabian is a Secretary of the company. LYNCH, Liam is a Director of the company. LYNCH, Merrill Liam is a Director of the company. LYNCH, Robert Martin is a Director of the company. Secretary LYNCH, Celia has been resigned. Director LYNCH, Celia has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
SWAMPILLAI, Fabian
Appointed Date: 01 February 2010

Director
LYNCH, Liam

71 years old

Director
LYNCH, Merrill Liam
Appointed Date: 18 July 2011
46 years old

Director
LYNCH, Robert Martin
Appointed Date: 18 July 2011
45 years old

Resigned Directors

Secretary
LYNCH, Celia
Resigned: 31 January 2010

Director
LYNCH, Celia
Resigned: 31 January 2010
67 years old

Persons With Significant Control

Mr Liam Lynch
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

L. LYNCH (HOLDINGS) LIMITED Events

09 Dec 2016
Full accounts made up to 29 February 2016
03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
20 Oct 2015
Accounts for a medium company made up to 28 February 2015
02 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

02 Oct 2015
Director's details changed for Mr Robert Martin Lynch on 29 January 2015
...
... and 89 more events
27 Jun 1990
Ad 18/02/90--------- £ si 98@1=98 £ ic 2/100
26 Jun 1990
Accounting reference date notified as 30/11
20 Jun 1990
Registered office changed on 20/06/90 from: 84 temple chambers temple avenue london EC4Y ohp
20 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Jun 1990
Incorporation

L. LYNCH (HOLDINGS) LIMITED Charges

28 November 2014
Charge code 0251 2002 0014
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at hawley road dartford t/no K384938…
24 September 2014
Charge code 0251 2002 0013
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H alcon site pentagon park boundary way hemel hempstead…
14 August 2013
Charge code 0251 2002 0012
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 7 parr road stanmore middlesex t/no WGL596092. Notification…
9 August 2013
Charge code 0251 2002 0011
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
13 June 2013
Charge code 0251 2002 0010
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 January 2011
Chattel mortgage
Delivered: 1 February 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Description of the chattels. One new 2010 hyundai R145LCR-9…
19 January 2011
Debenture
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
26 July 2007
Legal charge
Delivered: 3 August 2007
Status: Satisfied on 30 September 2013
Persons entitled: National Westminster Bank PLC
Description: Carter house 7 part road honeypot lane stanmore. By way of…
26 July 2007
Legal charge
Delivered: 3 August 2007
Status: Satisfied on 30 September 2013
Persons entitled: National Westminster Bank PLC
Description: Part of rahilles old yard fourth way wembley middlesex. By…
10 July 2007
Debenture
Delivered: 17 July 2007
Status: Satisfied on 30 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2004
Assignment and charge of sub-leasing agreements
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights, title and interest in sub leases made in…
22 December 1994
Legal charge
Delivered: 29 December 1994
Status: Satisfied on 14 October 1997
Persons entitled: William Sapcote Devlopment Limited
Description: Land at the rear of unit 67 at hallmark trading centre…
23 December 1992
Legal mortgage
Delivered: 5 January 1993
Status: Satisfied on 7 August 2007
Persons entitled: Allied Irish Banks PLC
Description: Assigns the goodwill (see relevant form 395 for full…
23 December 1992
Mortgage debenture
Delivered: 5 January 1993
Status: Satisfied on 7 August 2007
Persons entitled: Allied Irish Banks PLC
Description: Freehold property known as unit 67 hallmark trading centre…